Background WavePink WaveYellow Wave

MOLART LIMITED (07384711)

MOLART LIMITED (07384711) is an active UK company. incorporated on 22 September 2010. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOLART LIMITED has been registered for 15 years. Current directors include YORK, Anthony George, YORK, Rebecca Anne.

Company Number
07384711
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
1 Aldens Business Court 7a Chudleigh Road, Exeter, EX2 8TS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YORK, Anthony George, YORK, Rebecca Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLART LIMITED

MOLART LIMITED is an active company incorporated on 22 September 2010 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOLART LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07384711

LTD Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

1 Aldens Business Court 7a Chudleigh Road Alphington Exeter, EX2 8TS,

Previous Addresses

Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
From: 22 September 2010To: 10 November 2010
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 10
Director Joined
Apr 12
Director Left
Jul 17
Loan Cleared
Jul 17
Director Left
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Jun 19
Director Left
Sept 20
Owner Exit
Jan 26
Capital Update
Jan 26
Funding Round
Jan 26
Capital Update
Jan 26
Owner Exit
Jan 26
Funding Round
Jan 26
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YORK, Anthony

Active
7a Chudleigh Road, ExeterEX2 8TS
Secretary
Appointed 28 Sept 2010

YORK, Anthony George

Active
7a Chudleigh Road, ExeterEX2 8TS
Born June 1952
Director
Appointed 23 Feb 2012

YORK, Rebecca Anne

Active
7a Chudleigh Road, ExeterEX2 8TS
Born June 1957
Director
Appointed 22 Sept 2010

FRENCH, Mary Anne

Resigned
7a Chudleigh Road, ExeterEX2 8TS
Born December 1932
Director
Appointed 22 Sept 2010
Resigned 17 Apr 2017

FRENCH, Murray

Resigned
7a Chudleigh Road, ExeterEX2 8TS
Born April 1927
Director
Appointed 01 Jun 2019
Resigned 27 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Aldens Business Court, ExeterEX2 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026
Aldens Business Court, ExeterEX2 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2026
Ceased 15 Jan 2026

Mrs Rebecca Anne York

Ceased
7a Chudleigh Road, ExeterEX2 8TS
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

62

Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 January 2026
SH19Statement of Capital
Legacy
14 January 2026
SH20SH20
Legacy
14 January 2026
CAP-SSCAP-SS
Resolution
14 January 2026
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
14 January 2026
MR05Certification of Charge
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
13 January 2026
SH19Statement of Capital
Legacy
13 January 2026
SH20SH20
Legacy
13 January 2026
CAP-SSCAP-SS
Resolution
13 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Legacy
12 October 2017
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Legacy
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Legacy
19 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Incorporation Company
22 September 2010
NEWINCIncorporation